Search icon

ST. MARGARET PARISH IN CLEWISTON, INC. - Florida Company Profile

Company Details

Entity Name: ST. MARGARET PARISH IN CLEWISTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2016 (9 years ago)
Document Number: N16000005960
FEI/EIN Number 65-0322144

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1000 Pinebrook Road, Venice, FL, 34285, US
Address: 208 N DEANE DUFF AVE, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Louis Jean WRev. Trustee 1000 Pinebrook Road, Venice, FL, 34285
MCNAMARA V.G. STEPHEN EMsgr. R Trustee 1000 PINEBROOK RD, VENICE, FL, 34285
SMERYK VOLODYMYR Dr. Trustee 1000 PINEBROOK RD, VENICE, FL, 34285
Orozco Oscar Rev. Vice President 1000 Pinebrook Road, Venice, FL, 34285
Sandoval America Secretary 1000 Pinebrook Road, Venice, FL, 34285
DIOCESE OF VENICE IN FLORIDA, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024591 SANTA ROSA DE LIMA MISSION ACTIVE 2018-01-25 2028-12-31 - 1000 PINEBROOK ROAD, VENICE, FL, 34285
G16000119789 SAINT MARGARET CATHOLIC CHURCH ACTIVE 2016-11-01 2026-12-31 - 1000 PINEBROOK ROAD, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-10 DIOCESE OF VENICE IN FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-10 1000 Pinebrook Road, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2018-03-23 208 N DEANE DUFF AVE, CLEWISTON, FL 33440 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-28
Domestic Non-Profit 2016-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8105728509 2021-03-08 0455 PPS 208 N Deane Duff Ave, Clewiston, FL, 33440-3135
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clewiston, HENDRY, FL, 33440-3135
Project Congressional District FL-18
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35298.47
Forgiveness Paid Date 2022-01-11
2377837202 2020-04-16 0455 PPP 318 E OSCEOLA AVE, CLEWISTON, FL, 33440-3112
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38300
Loan Approval Amount (current) 38300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address CLEWISTON, HENDRY, FL, 33440-3112
Project Congressional District FL-18
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38525.54
Forgiveness Paid Date 2020-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State